PEARSON HYDRAULICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Audit exemption subsidiary accounts made up to 2024-09-30 |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | |
25/06/2525 June 2025 New | |
20/06/2520 June 2025 New | Termination of appointment of John Morrison as a secretary on 2025-05-30 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
29/06/2429 June 2024 | |
29/06/2429 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
29/06/2429 June 2024 | |
29/06/2429 June 2024 | |
05/03/245 March 2024 | Change of name notice |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Certificate of change of name |
05/03/245 March 2024 | Resolutions |
15/02/2415 February 2024 | Certificate of change of name |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
07/07/237 July 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
07/07/237 July 2023 | |
07/07/237 July 2023 | |
07/07/237 July 2023 | |
03/10/223 October 2022 | Termination of appointment of Barbara Gibbes as a director on 2022-09-30 |
03/10/223 October 2022 | Appointment of Mr Alessandro Lala as a director on 2022-10-01 |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
08/04/228 April 2022 | Termination of appointment of Christopher Frank Ford as a director on 2022-04-06 |
08/04/228 April 2022 | Registered office address changed from 71a-71B Roman Way Industrial Estate Ribbleton Preston PR2 5BE United Kingdom to 10-11 Charterhouse Square Charterhouse Square London EC1M 6EE on 2022-04-08 |
08/04/228 April 2022 | Appointment of Mrs Barbara Gibbes as a director on 2022-04-06 |
08/04/228 April 2022 | Appointment of John Morrison as a secretary on 2022-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
20/07/2120 July 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
27/06/1927 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
01/10/181 October 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/10/2018 |
01/10/181 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R&G ACQUISITIONS LTD |
19/02/1819 February 2018 | COMPANY NAME CHANGED R&G ACQUISITIONS NO 1 LIMITED CERTIFICATE ISSUED ON 19/02/18 |
06/02/186 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 109836360001 |
27/09/1727 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/09/1727 September 2017 | CURREXT FROM 30/09/2018 TO 31/12/2018 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company